Search icon

SQUARE ROOT CREATIVE INC.

Company Details

Name: SQUARE ROOT CREATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2009 (16 years ago)
Entity Number: 3811980
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Square Root Creative is a full-service marketing and advertising agency passionate about design and its ability to provoke, inspire, and energize. We serve businesses from start-ups to Fortune 500. Our services include brand strategy, product positioning, product launches, brand identity, video, web design and development, print and package design, digital marketing and social, trade show design and event production.
Address: 88 LEXINGTON AVENUE APT 2G, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-229-1910

Website http://squarerootcreative.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SQUARE ROOT CREATIVE, INC. 401K PLAN 2022 300560686 2023-11-01 SQUARE ROOT CREATIVE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541800
Sponsor’s telephone number 2122291910
Plan sponsor’s address 22 WEST 23RD STREET, 3RD. FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-11-01
Name of individual signing ALYSHA BURCH
SQUARE ROOT CREATIVE, INC. 401K PLAN 2021 300560686 2022-06-06 SQUARE ROOT CREATIVE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541800
Sponsor’s telephone number 2122291910
Plan sponsor’s address 6 WEST 18TH ST, STE 2C, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing ALYSHA BURCH
SQUARE ROOT CREATIVE, INC. 401K PLAN 2020 300560686 2021-06-14 SQUARE ROOT CREATIVE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541800
Sponsor’s telephone number 2122291910
Plan sponsor’s address 34 W 15TH ST 6TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing TERRY FREDERICK
SQUARE ROOT CREATIVE, INC. 401K PLAN 2019 300560686 2020-07-14 SQUARE ROOT CREATIVE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541800
Sponsor’s telephone number 2122291910
Plan sponsor’s address 34 W 15TH ST 6TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing TERRY FREDERICK
SQUARE ROOT CREATIVE, INC. 401K PLAN 2018 300560686 2019-06-10 SQUARE ROOT CREATIVE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541800
Sponsor’s telephone number 2122291910
Plan sponsor’s address 34 W 15TH ST 6TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing TERRY FREDERICK
SQUARE ROOT CREATIVE, INC. 401K PLAN 2017 300560686 2018-06-22 SQUARE ROOT CREATIVE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-01
Business code 541800
Sponsor’s telephone number 2122291910
Plan sponsor’s address 34 W 15TH ST 6TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing TERRY FREDERICK

DOS Process Agent

Name Role Address
ALYSHA BURCH DOS Process Agent 88 LEXINGTON AVENUE APT 2G, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
090519000007 2009-05-19 CERTIFICATE OF INCORPORATION 2009-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9961488702 2021-04-09 0202 PPS 34 W 15th St Fl 6, New York, NY, 10011-6815
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195100
Loan Approval Amount (current) 195100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-6815
Project Congressional District NY-10
Number of Employees 9
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 196026.73
Forgiveness Paid Date 2021-10-06
8634507109 2020-04-15 0202 PPP 34 West 15th Street 6th Floor, NEW YORK, NY, 10011
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182800
Loan Approval Amount (current) 182800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 184084.68
Forgiveness Paid Date 2020-12-31

Date of last update: 03 Mar 2025

Sources: New York Secretary of State